Background WavePink WaveYellow Wave

S.W.T. (SALES) LIMITED (01317396)

S.W.T. (SALES) LIMITED (01317396) is an active UK company. incorporated on 16 June 1977. with registered office in Taunton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. S.W.T. (SALES) LIMITED has been registered for 48 years. Current directors include ROGERS, Stephen, SMITH, Paul Antony.

Company Number
01317396
Status
active
Type
ltd
Incorporated
16 June 1977
Age
48 years
Address
34 Wellington Road, Taunton, TA1 5AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ROGERS, Stephen, SMITH, Paul Antony
SIC Codes
47910, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.W.T. (SALES) LIMITED

S.W.T. (SALES) LIMITED is an active company incorporated on 16 June 1977 with the registered office located in Taunton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. S.W.T. (SALES) LIMITED was registered 48 years ago.(SIC: 47910, 74901)

Status

active

Active since 48 years ago

Company No

01317396

LTD Company

Age

48 Years

Incorporated 16 June 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

S.T.N.C. (SALES) LIMITED
From: 16 June 1977To: 17 July 1995
Contact
Address

34 Wellington Road Taunton, TA1 5AW,

Previous Addresses

Tonedale Mill Tonedale Wellington Somerset TA21 0AW
From: 16 June 1977To: 5 August 2014
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Dec 12
Director Left
Nov 13
Director Joined
Mar 14
Director Joined
Dec 15
Director Joined
Nov 17
Director Left
Mar 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Aug 20
Director Left
Dec 20
Director Joined
May 22
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Jun 23
Director Joined
Jun 24
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

ROGERS, Stephen

Active
Wellington Road, TauntonTA1 5AW
Born September 1951
Director
Appointed 03 Dec 2025

SMITH, Paul Antony

Active
Wellington Road, TauntonTA1 5AW
Born September 1970
Director
Appointed 03 Dec 2025

BILSON, Sarah Jane

Resigned
Avondale, TauntonTA2 6EW
Secretary
Appointed 11 Sept 2001
Resigned 16 Jul 2004

EDELSTEN, John Frank

Resigned
Whitnell House, BridgwaterTA5 1JF
Secretary
Appointed 20 Jan 2000
Resigned 24 Aug 2001

LEES, Norman William Frank

Resigned
Rookery House The Causeway, HighbridgeTA9 4QH
Secretary
Appointed 16 Jul 2004
Resigned 19 Nov 2016

MARTIN, Roger John Adam

Resigned
Coxley House, WellsBA5 1QS
Secretary
Appointed 22 Jun 1994
Resigned 20 Dec 1994

NEWSON, Derek Walter

Resigned
Laurel Cottage, TauntonTA3 7DX
Secretary
Appointed N/A
Resigned 26 Jul 1994

RANDLE, Mary

Resigned
10 Chelmer Close, TauntonTA1 2TB
Secretary
Appointed 20 Dec 1994
Resigned 12 Nov 1999

ANSCOMBE, Peter John

Resigned
Wellington Road, TauntonTA1 5AW
Born July 1953
Director
Appointed 20 May 2015
Resigned 20 Apr 2019

ATKIN, Richard Charles

Resigned
Mudgley, WedmoreBS28 4TY
Born January 1957
Director
Appointed 28 Nov 2017
Resigned 09 Dec 2020

BIRKETT, John

Resigned
The Coach House, TauntonTA2 8JU
Born October 1915
Director
Appointed N/A
Resigned 13 Aug 1996

CHEESMAN, Dudley Wallis

Resigned
Riversleigh The Hill, LangportTA10 9PU
Born July 1939
Director
Appointed 16 Jan 2008
Resigned 18 Oct 2008

CHERFAS, Jeremy Jon

Resigned
Crossways Cottage Stoughton Road, WedmoreBS28 4PW
Born June 1951
Director
Appointed 20 Dec 1994
Resigned 26 Jun 1998

CLARK, Malcolm Ivan Dare

Resigned
3 Dawbins Drive, BridgwaterTA7 8HB
Born April 1938
Director
Appointed 13 Aug 1996
Resigned 31 Oct 2000

DAVIES, Ian Stuart

Resigned
Lusty Hill Farm, BrutonBA10 0BS
Born April 1936
Director
Appointed 23 Nov 2002
Resigned 24 Jan 2008

DENT, Georgia

Resigned
Wellington Road, TauntonTA1 5AW
Born August 1977
Director
Appointed 23 Jul 2019
Resigned 02 Dec 2025

DENTON-COX, Richard Alan

Resigned
Bracondale, TauntonTA3 7HB
Born May 1942
Director
Appointed 11 Nov 2008
Resigned 04 Nov 2019

HUTTON, Malcolm, Dr

Resigned
Wellington Road, TauntonTA1 5AW
Born February 1953
Director
Appointed 21 Jul 2020
Resigned 02 Dec 2025

KEGGIN, Peter John

Resigned
Attimore, GlastonburyBA6 8SN
Born April 1945
Director
Appointed 07 Jul 2004
Resigned 13 Oct 2012

MARTIN, Roger John Adam

Resigned
Coxley House, WellsBA5 1QS
Born January 1941
Director
Appointed 20 Dec 1994
Resigned 19 Jan 2001

MCBRIDE, Stuart Ashley Royden

Resigned
Wellington Road, TauntonTA1 5AW
Born November 1969
Director
Appointed 08 Mar 2022
Resigned 02 Dec 2025

MOUNSEY, David Henry

Resigned
Wellington Road, TauntonTA1 5AW
Born October 1950
Director
Appointed 26 Feb 2014
Resigned 01 Jul 2022

NASH, Simon

Resigned
Woodhill, TauntonTA3 6EN
Born August 1963
Director
Appointed 11 Mar 2008
Resigned 31 Jan 2019

NEWSON, Derek Walter

Resigned
Laurel Cottage, TauntonTA3 7DX
Born November 1927
Director
Appointed N/A
Resigned 20 Dec 1994

PAPWORTH, Henry Simon

Resigned
Fairhouse Farm, TauntonTA3 7RW
Born March 1957
Director
Appointed 20 Dec 1994
Resigned 23 Nov 2002

PENSTON, John Ashley

Resigned
Baytree Cottage Fulford, TauntonTA2 8JD
Born October 1929
Director
Appointed N/A
Resigned 20 Dec 1994

PLANT, Adrian Roderick

Resigned
9 High Street, TauntonTA4 3AX
Born August 1955
Director
Appointed 19 Jan 2001
Resigned 30 Sept 2002

READ, Damien Joel

Resigned
Wellington Road, TauntonTA1 5AW
Born March 1972
Director
Appointed 22 Nov 2022
Resigned 02 Dec 2025

SMITH, Christopher Edward Douglas, Dr

Resigned
Parkersfield, BridgwaterTA6 6PN
Born May 1927
Director
Appointed N/A
Resigned 20 Dec 1994

SOLLY, Peter Jeffery

Resigned
Wellington Road, TauntonTA1 5AW
Born February 1974
Director
Appointed 22 Nov 2022
Resigned 02 Dec 2025

TRICKETT, Tina Grace

Resigned
Wellington Road, TauntonTA1 5AW
Born July 1969
Director
Appointed 04 Jun 2024
Resigned 02 Dec 2025

VANDESTEEN, Patrick Hendrik

Resigned
Wellington Road, TauntonTA1 5AW
Born April 1964
Director
Appointed 30 May 2023
Resigned 02 Dec 2025

WELLS, Edward Arthur

Resigned
20 Silver Street, IlminsterTA19 0DN
Born November 1945
Director
Appointed 26 Jun 1998
Resigned 18 Oct 2013

Persons with significant control

1

Wellington Road, TauntonTA1 5AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Memorandum Articles
1 July 2016
MAMA
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Memorandum Articles
11 March 2009
MEM/ARTSMEM/ARTS
Resolution
11 March 2009
RESOLUTIONSResolutions
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
12 August 1999
225Change of Accounting Reference Date
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1995
288288
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Legacy
2 August 1994
288288
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
7 November 1990
288288
Legacy
2 October 1990
363363
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Auditors Resignation Company
28 March 1990
AUDAUD
Auditors Resignation Company
20 January 1990
AUDAUD
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
288288
Legacy
4 January 1990
363363
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
23 October 1987
363363
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts